JETSUDDEN RENEWABLES TRADING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/12/2017

View Document

08/12/178 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JETSUDDEN LIMITED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS / 16/03/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FORBES CLEMENTS / 06/02/2017

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

19/01/1519 January 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLEY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR GORDON FORBES CLEMENTS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

07/01/157 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 135000

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED CTC 022014 TRADING LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company